(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 16th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 30, 2023
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 28, 2023
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 28, 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 28, 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control August 17, 2017
filed on: 28th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 1st, March 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 24 Harry Watson Court Norwich NR3 3SX England to 6 Back Lane Back Lane Rackheath Norwich NR13 6NN on November 12, 2020
filed on: 12th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 12, 2020
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On September 22, 2018 director's details were changed
filed on: 3rd, October 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On September 22, 2018 secretary's details were changed
filed on: 2nd, October 2019
| officers
|
Free Download
(1 page)
|
(CH01) On September 22, 2018 director's details were changed
filed on: 2nd, October 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 12, 2019
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 18th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 10, 2019
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 14 Attoe Walk Norwich NR3 3GX England to 24 Harry Watson Court Norwich NR3 3SX on September 22, 2018
filed on: 22nd, September 2018
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 22, 2018
filed on: 22nd, September 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 4a Allendale Road Caister-on-Sea Great Yarmouth Norfolk NR30 5ES United Kingdom to 14 Attoe Walk Norwich NR3 3GX on June 16, 2018
filed on: 16th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 10, 2018
filed on: 16th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 17th, May 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from May 31, 2017 to March 31, 2017
filed on: 11th, February 2018
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 15, 2017
filed on: 22nd, November 2017
| officers
|
Free Download
(1 page)
|
(AP01) On November 15, 2017 new director was appointed.
filed on: 22nd, November 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On November 15, 2017 new director was appointed.
filed on: 22nd, November 2017
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, August 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 10, 2017
filed on: 17th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control August 17, 2017
filed on: 17th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control August 17, 2017
filed on: 17th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, August 2017
| gazette
|
Free Download
(1 page)
|
(CH03) On May 11, 2016 secretary's details were changed
filed on: 4th, July 2016
| officers
|
Free Download
(1 page)
|
(CH01) On May 11, 2016 director's details were changed
filed on: 4th, July 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, May 2016
| incorporation
|
Free Download
(24 pages)
|